CHAUS BERNARD INC
10-K/A, 1997-11-07
WOMEN'S, MISSES', AND JUNIORS OUTERWEAR
Previous: SCUDDER GLOBAL FUND INC, 497, 1997-11-07
Next: UNUM CORP, 10-Q, 1997-11-07



<PAGE>



                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                            WASHINGTON, D. C. 20549

                                   FORM 10-K/A
            [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                        SECURITIES EXCHANGE ACT OF 1934
                    For the fiscal year ended June 30, 1997
                                       or
            [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF
                      THE SECURITIES EXCHANGE ACT OF 1934
                       For the transition period from to

                         Commission file number 1-9169

                              BERNARD CHAUS, INC.
             (Exact name of registrant as specified in its charter)

            New York                                  13-2807386
(State or other jurisdiction of        (I.R.S. employer identification number)
 incorporation or organization)

   1410 Broadway, New York, New York                    10018
(Address of principal executive offices)              (Zip Code)

               Registrant's telephone number, including area code
                                 (212) 354-1280

SECURITIES REGISTERED PURSUANT TO SECTION 12(B) OF THE ACT:

     Title of each class             Name of each exchange on which registered
     -------------------             -----------------------------------------
Common Stock, $0.01 par value                New York Stock Exchange

SECURITIES REGISTERED PURSUANT TO SECTION 12(G) OF THE ACT:  None

         Indicate by check mark whether the registrant (1) has filed all
reports required to be filed by Section 13 or 15(d) of the Securities Exchange
Act of 1934 during the preceding 12 months (or for such shorter period that the
registrant was required to file such reports), and (2) has been subject to such
filing requirements for the past 90 days Yes  X    No
                                            -----

         Indicate by check mark if disclosure of delinquent filers pursuant to
Item 405 of Regulation S-K (Section 229.405 of this chapter) is not contained
herein, and will not be contained, to the best of registrant's knowledge, in
definitive proxy or information statements incorporated by reference in Part
III of this Form 10-K or any amendment to this Form 10-K. [X]

         The aggregate market value of the voting stock held by non-affiliates
of the registrant on October 6, 1997 was $11,120,002 .

         Indicate the number of shares outstanding of each of the registrant's
classes of common stock, as of the latest practicable date.

        Date                      Class                  Shares Outstanding
        ----                      -----                  ------------------
   October 6, 1997     Common Stock, $0.01 par value         26,277,274

                                                       LOCATION IN FORM 10-K IN
         DOCUMENTS INCORPORATED BY REFERENCE              WHICH INCORPORATED
         -----------------------------------              ------------------
                     None



                                       1



<PAGE>


                                    PART IV

ITEM 14.          EXHIBITS, FINANCIAL STATEMENT SCHEDULES, AND REPORTS ON 
                  FORM 8-K.

         (a) Financial Statements and Financial Statement Schedule: See List of
Financial Statements and Financial Statement Schedule on page F-1.

         (b) The Company did not file a Form 8-K during the last quarter of its
fiscal year ended June 30, 1997.

         (c)      Exhibits filed herewith are denoted by an (*)

         (d)      Exhibits previously filed are denoted by an (**):
<TABLE>
<CAPTION>
                                                                                      SEQUENTIALLY
                                                                                        NUMBERED
EXHIBIT NO.                                                                              PAGES
- -----------                                                                              -----
<S>     <C>                                                                        <C>
3.1      Restated Certificate of Incorporation (the "Restated Certificate") of
         the Company (incorporated by reference to Exhibit 3.1 of the Company's
         Registration Statement on Form S-1, Registration No. 33-5954 (the
         "1986 Registration Statement").

3.11     Amendment dated November 18, 1987 to the Restated Certificate
         (incorporated by reference to Exhibit 3.11 of the Company's
         Registration Statement on Form S-2, Registration No. 33-63317 (the
         "1995 Registration Statement").

3.12     Amendment dated November 15, 1995 to the Restated Certificate 
         (incorporated by reference to Exhibit 3.12 of Amendment No. 1 to the 
         1995 Registration Statement).

3.2      By-Laws of the Company, as amended (incorporated by reference to
         Exhibit 3.1 of the Company's Form 10-Q for the quarter ended December
         31, 1987).

3.3      Amendment dated September 13, 1994 to the By-Laws (incorporated by
         reference to Exhibit 10.105 of the Company's Form 10-Q for the quarter
         ended September 30, 1994).

10.1     Restricted Stock Purchase Plan (incorporated by reference to Exhibit
         10.1 of the Company's Form 10-K for the year ended June 30, 1987).

10.2     1986 Stock Option Plan, as amended and restated as of January 1, 1987
         (the "1986 Stock Option Plan") (incorporated by reference to Exhibit
         10.2 of the Company's Form 10-K for the year ended July 1, 1989 (the
         "1989 Form 10-K")).

10.3     Amendment No. 1 to the 1986 Stock Option Plan (incorporated by 
         reference to Exhibit 10.3 of the 1989 Form 10-K).

10.4     Amendment No. 2 to the 1986 Stock Option Plan (incorporated by 
         reference to the Company's Proxy Statement for its 1990 Annual Meeting 
         of Stockholders).

10.5     Amendment No. 3 to the 1986 Stock Option Plan (incorporated by 
         reference to the Company's Proxy Statement for its 1991 Annual Meeting 
         of Stockholders).

10.6     Amendment No. 4 to the 1986 Stock Option Plan (incorporated by 
         reference to the Company's Proxy Statement for its 1993 Annual Meeting 
         of Stockholders).

10.7     Amendment No. 5 to the 1986 Stock Option Plan as amended (incorporated
         by reference to the Company's Proxy Statement for its 1995 Annual 
         Meeting of Stockholders).



                                       2

<PAGE>


                                                                                      SEQUENTIALLY
                                                                                        NUMBERED
EXHIBIT NO.                                                                              PAGES
- -----------                                                                              -----
10.8     Incentive Award Plan (incorporated by reference to Exhibit 10.6 of the
         1986 Registration Statement).

10.9     Agreement dated December 3, 1990 among the Company, Bernard Chaus,
         Josephine Chaus and National Union Fire Insurance Company of
         Pittsburgh, Pa., the Company's directors and officers liability
         carrier (incorporated by reference to Exhibit 10.31 of the Company's
         Form 10-Q for the quarter ended December 31, 1990).

10.10    Employment Agreement, dated July 1, 1991, between the Company and
         Josephine Chaus (incorporated by reference to Exhibit 10.39 of the
         Company's Form 10-K for the year ended June 30, 1991).

10.11    Employment Agreement dated June 3, 1994 between the Company and Wayne
         Miller (incorporated by reference to Exhibit 10.89 of the Company's
         Form 10-K for the year ended June 30, 1994 (the "1994 Form 10-K")).

10.12    Employment Agreement dated September 1, 1994 between the Company and
         Andrew Grossman with Stock Option Agreement dated as of September 1,
         1994 by and between the Company and Andrew Grossman (incorporated by
         reference to Exhibit 10.90 of the 1994 Form 10-K).

10.13    Employment Agreement dated December 14, 1996 between the Company and
         Michael Winter (incorporated by reference to Exhibit 10.68 of the
         Company's Form 10-Q for the quarter ended December 31, 1995 (the
         "December 1995 Form 10-Q").

10.14    Waiver dated September 23, 1993 to the Restated and Amended Financing
         Agreement between the Company and BNY Financial Corporation (the
         "Financing Agreement") effective July 1, 1992 (incorporated by
         reference to Exhibit 10.82 of the Company's Form 10-K for the year
         ended June 30, 1993 (the "1993 form 10-K).

10.15    Waiver dated November 5, 1993 to the Financing Agreement (incorporated
         by reference to Exhibit 10.83 of the Company's Form 10-Q for the
         quarter ended September 30, 1993).

10.16    Amendment, effective October 1, 1993, to the Financing Agreement
         (incorporated by reference to Exhibit 10-84 of the Company's Form 10-Q
         for the quarter ended December 31, 1993 (the "December 1993 Form
         10-Q")).

10.17    Waiver dated January 13, 1994 to the Financing Agreement (incorporated
         by reference to Exhibit 10.85 of the December 1993 Form 10-Q).

10.18    Waiver dated February 10, 1994 to the Financing Agreement
         (incorporated by reference to Exhibit 10.86 of the December 1993 Form
         10-Q).

10.19    Waiver dated May 4, 1994 to the Financing Agreement (incorporated by
         reference to Exhibit 10.87 of the Company's Form 10-Q for the quarter
         ended March 31, 1994).

10.20    Waiver dated September 20, 1994 to the Financing Agreement
         (incorporated by reference to Exhibit 10.93 of the 1994 Form 10-K).

10.21    Agreement, dated June 15, 1988, between the Company and Bernard Chaus
         and Josephine Chaus, amending the terms of the Company's subordinated
         promissory notes to each of them, each in the principal amount of
         $7,365,000, the form of which was filed as Exhibit 10.13 of the 1986
         Registration Statement (incorporated by reference to Exhibit 10.11 of
         the Company's Form 10-K for the year ended July 2, 1988).



                                       3

<PAGE>


                                                                                      SEQUENTIALLY
                                                                                        NUMBERED
EXHIBIT NO.                                                                              PAGES
- -----------                                                                              -----
10.22    Agreement, dated May 17, 1990, between the Company and Bernard Chaus
         and Josephine Chaus amending the terms of the Company's subordinated
         promissory notes to each of them, each in the principal amount of
         $7,365,000, the form of which was filed as Exhibit 10.13 of the 1986
         Registration Statement.

10.23    Agreement, dated February 21, 1991, between the Company and Bernard
         Chaus and Josephine Chaus amending the terms of the Company's
         subordinated promissory notes to each of them, each in the principal
         amount of $7,365,000 (incorporated by reference to Exhibit 10.74 of
         the 1993 Form 10-K).

10.24    Subordinated promissory notes, dated March 12, 1991, between the
         Company and Bernard Chaus and Josephine Chaus, separately, each in the
         amount of $5,000,000 (incorporated by reference to Exhibit 10.75 of
         the 1993 Form 10-K).

10.25    Agreement, dated July 31, 1991, between the Company and the Estate of
         Bernard Chaus and Josephine Chaus amending the terms of the Company's
         subordinated promissory notes to each of them, each in the principal
         amount of $7,365,000 (incorporated by reference to Exhibit 10.76 of
         the 1993 Form 10-K).

10.26    Agreement, dated July 31, 1991, between the Company and the Estate of
         Bernard Chaus and Josephine Chaus amending the terms of the Company's
         subordinated promissory notes to each of them, each in the principal
         amount of $5,000,000 (incorporated by reference to Exhibit 10.77 of
         the 1993 Form 10-K).

10.27    Agreement, dated July 15, 1992, between the Company and the Estate of
         Bernard Chaus and Josephine Chaus amending the terms of the Company's
         subordinated promissory notes to each of them, each in the principal
         amount of $5,000,000 (incorporated by reference to Exhibit 10.78 of
         the 1993 Form 10-K).

10.28    Agreement, dated October 30, 1992, between the Company and the Estate
         of Bernard Chaus and Josephine Chaus amending the terms of the
         Company's subordinated promissory notes to each of them, each in the
         principal amount of $7,365,000 (incorporated by reference to Exhibit
         10.79 of the 1993 Form 10-K).

10.29    Demand Notes, dated June 30, 1993, between the Company and the Estate
         of Bernard Chaus and Josephine Chaus, each in the principal amount of
         $1,520,216 (incorporated by reference to Exhibit 10.80 of the 1993
         Form 10-K).

10.30    Agreement, dated September 21, 1993, between the Company and the
         Estate of Bernard Chaus and Josephine Chaus amending the terms of the
         Company's subordinated promissory notes to each of them, each in the
         principal amount of $7,365,000 (incorporated by reference to Exhibit
         10.81 of the 1993 Form 10-K).



                                       4

<PAGE>


                                                                                      SEQUENTIALLY
                                                                                        NUMBERED
EXHIBIT NO.                                                                              PAGES
- -----------                                                                              -----
10.31    Subordinated promissory notes, dated August 1, 1993, between the
         Company and Josephine Chaus and the Estate of Bernard Chaus,
         separately, each in the amount of $208,716 (incorporated by reference
         to Exhibit 10.94 of the 1994 Form 10-K).

10.32    Subordinated promissory note, dated August 1, 1993, between the
         Company and Josephine Chaus in the amount of $1,311,500 (incorporated
         by reference to Exhibit 10.95 of the 1994 Form 10-K.)

10.33    Subordinated Promissory Note, dated August 1, 1993, between the
         Company and the Estate of Bernard Chaus in the amount of $1,000,000
         (incorporated by reference to Exhibit 10.96 of the 1994 Form 10-K).

10.34    Subordinated promissory note, dated August 1, 1993, between the
         Company and the Estate of Bernard Chaus, in the amount of $311,500
         (incorporated by reference to Exhibit 10.97 of the 1994 Form 10-K).

10.35    Subordinated promissory notes, dated December 31, 1993, between the
         Company and Josephine Chaus and the Estate of Bernard Chaus,
         separately, each in the amount of $181,056 (incorporated by reference
         to Exhibit 10.98 of the 1994 Form 10-K).

10.36    Subordinated promissory notes, dated December 31, 1993, between the
         Company and Josephine Chaus and the Estate of Bernard Chaus,
         separately, each in the amount of $412,950 (incorporated by reference
         to Exhibit 10.99 of the 1994 Form 10-K).

10.37    Agreements, dated September 9, 1993, between the Company and Josephine
         Chaus and the Estate of Bernard Chaus, separately, reflecting
         amendments to subordinated promissory notes, each in the principal
         amount of $5,000,000 (incorporated by reference to Exhibit 10.100 of
         the 1994 Form 10-K).

10.38    Agreements, dated October 18, 1993, between the Company and Josephine
         Chaus and the Estate of Bernard Chaus, separately, reflecting
         amendments to subordinated promissory notes, each in the principal
         amount of $1,520,216 (incorporated by reference to Exhibit 10.101 of
         the 1994 Form 10-K).

10.39    Agreements, dated October 18, 1993, between the Company and Josephine
         Chaus and the Estate of Bernard Chaus, separately, reflecting
         amendments to subordinated promissory notes, each in the principal
         amount of $7,365,000 (incorporated by reference to Exhibit 10.102 of
         the 1994 Form 10-K).

10.40    Agreement, dated December 31, 1993, between the Company and Josephine
         Chaus reflecting amendments to a subordinated promissory note in the
         principal amount of $1,311,500 (incorporated by reference to Exhibit
         10.103 of the 1994 Form 10-K).

10.41    Agreement, dated December 31, 1993, between the Company and the Estate
         of Bernard Chaus, reflecting amendments to subordinated promissory
         notes, in the


                                       5

<PAGE>


                                                                                      SEQUENTIALLY
                                                                                        NUMBERED
EXHIBIT NO.                                                                              PAGES
- -----------                                                                              -----
         principal amounts of $1,000,000 and $311,500 (incorporated by
         reference to Exhibit 10.104 of the 1994 Form 10-K).

10.42    Agreement, dated November 9, 1994, between the Company and Josephine
         Chaus extending the due dates on subordinated promissory notes
         (incorporated by reference to Exhibit 10.107 of the Company's Form
         10-Q for the quarter ended September 30, 1994 (the "September 1994
         Form 10-Q")).

10.43    Agreement, dated November 9, 1994, between the Company and the Estate
         of Bernard Chaus extending the due dates on subordinated promissory
         notes (incorporated by reference to Exhibit 10.108 of the September
         1994 Form 10-Q).

10.44    Agreement, dated December 19, 1994, assigning the subordinated notes
         from the Estate of Bernard Chaus to Josephine Chaus (incorporated by
         reference to Exhibit 10.110 of the Company's Form 10-Q for the quarter
         ended December 30, 1994 (the "December 1994 Form 10-Q").

10.45    Agreement, dated January 11, 1995, between the Company and Josephine
         Chaus extending the due dates on subordinated promissory notes
         (incorporated by reference to Exhibit 10.111 of the December 1994 Form
         10-Q).

10.46    Agreement, dated November 22, 1994, between the Company and Josephine
         Chaus issuing 32,500 warrants to purchase Common Stock of the Company
         (incorporated by reference to Exhibit 10.112 of the Company's Form
         10-Q for the quarter ended March 31, 1995 (the "March 1995 Form
         10-Q")).

10.47    Agreement, dated November 22, 1994, between the Company and Josephine
         Chaus issuing 206,000 warrants to purchase Common Stock of the Company
         (incorporated by reference to Exhibit 10.113 of the March 1995 Form
         10-Q).

10.48    Agreement, dated November 22, 1994, between the Company and Josephine
         Chaus issuing 338,000 warrants to purchase Common Stock of the Company
         (incorporated by reference to Exhibit 10.114 of the March 1995 Form
         10-Q).

10.49    Agreement, dated November 22, 1994, between the Company and Josephine
         Chaus issuing 640,000 warrants to purchase Common Stock of the Company
         (incorporated by reference to Exhibit 10.115 of the March 1995 Form
         10-Q).

10.50    Waiver dated November 7, 1994, to the Financing Agreement
         (incorporated by reference to Exhibit 10.106 of the September 1994
         Form 10-Q).

10.51    Waiver dated February 10, 1995 to the Financing Agreement
         (incorporated by reference to Exhibit 10.109 of the December 1994 Form
         10-Q).



                                       6

<PAGE>


                                                                                      SEQUENTIALLY
                                                                                        NUMBERED
EXHIBIT NO.                                                                              PAGES
- -----------                                                                              -----
10.52    Agreement effective February 21, 1995 (the "Old Bank Debt Agreement")
         between the Company and BNY Financial Corporation restating and
         amending the Financing Agreement (incorporated by reference to Exhibit
         10.116 of the March 1995 Form 10-Q).

10.53    Waiver dated September 14, 1995 to the Old Bank Debt Agreement
         (incorporated by reference to Exhibit 10.5 of the 1995 Registration
         Statement).

10.54    Agreement effective as of September 28, 1995 relating to the Old Bank
         Debt Agreement (incorporated by reference to Exhibit 10.58 of the 1995
         Registration Statement).

10.55    Agreement dated April 28, 1995 between the Company and Josephine Chaus
         extending the due dates on subordinated promissory notes (incorporated
         by reference to Exhibit 10.117 of the March 1995 Form 10-Q).

10.56    Agreement dated September 8, 1995 between the Company and Josephine
         Chaus extending the due dates on subordinated promissory notes
         (incorporated by reference to Exhibit 10.60 of the 1995 Registration
         Statement).

10.57    License Agreement dated as of September 6, 1995 between the Company
         and Nautica Apparel Inc. (incorporated by reference to Exhibit 10.61
         of the 1995 Registration Statement, confidential portions of which
         have been omitted and filed separately with the Commission subject to
         an order granting confidential treatment).

10.58    Agreement dated October 9, 1995, between the Company and Josephine
         Chaus, extending the due dates on subordinated promissory notes and
         clarifying the subordination provision (incorporated by reference to
         Exhibit 10.65 of the 1995 Registration Statement).

10.59    Agreement dated October 9, 1995, between the Company and Josephine
         Chaus, providing the Company with an option to extend the Letter of
         Credit to July 31, 1996 (incorporated by reference to Exhibit 10.66 of
         the 1995 Registration Statement).

10.60    Agreement dated October 27, 1995 between the Company and Josephine
         Chaus extending the due dates on subordinated promissory notes
         (incorporated by reference to Exhibit 10.67 of the Company's Form 10-Q
         for the quarter ended September 30, 1995).

10.61    Agreement dated November 15, 1995 between the Company and Josephine
         Chaus issuing 815,000 warrants to purchase Common Stock of the Company
         (incorporated by reference to Exhibit 10.69 of the December 1995 Form
         10-Q).



                                       7

<PAGE>


                                                                                      SEQUENTIALLY
                                                                                        NUMBERED
EXHIBIT NO.                                                                              PAGES
- -----------                                                                              -----
10.62    Agreement dated November 15, 1995 between the Company and Josephine
         Chaus issuing 535,000 warrants to purchase Common Stock of the Company
         (incorporated by reference to Exhibit 10.70 of the December 1995 Form
         10-Q).

10.63    Agreement dated November 15, 1995 between the Company and Josephine
         Chaus issuing 230,000 warrants to purchase Common Stock of the Company
         (incorporated by reference to Exhibit 10.71 of the December 1995 Form
         10-Q).

10.64    Amendment and waiver dated May 9, 1996 to the Financing Agreement
         (incorporated by reference to Exhibit 10.73 of the Company's Form 10-Q
         for the quarter ended March 31, 1996).

10.65    Amendment No. 4 dated September 17, 1996 to the Financing Agreement
         (incorporated by reference to Exhibit 10.65 of the Company's Form 10-K 
         for the year ended June 30, 1996).

10.66    Lease dated June 12, 1996 between the Company and L. H. Charney
         Associates, relating to the Company's facility at 1410 Broadway, New
         York, New York (incorporated by reference to Exhibit 10.66 of the
         Company's Form 10-K for the year ended June 30, 1996).

10.67    Amendment No. 5 dated January 31, 1997 to the Financing Agreement 
         (incorporated by reference to Exhibit 10.67 of the Company's Form 10-Q 
         for the quarter ended December 31, 1996).

10.68    Waiver dated February 4, 1997 to the Financing Agreement (incorporated
         by reference to Exhibit 10.68 of the Company's Form 10-Q for the
         quarter ended December 31, 1996).

10.69    Consulting Agreement dated as of December 31, 1996 between the Company
         and Michael Winter (incorporated by reference to Exhibit 10.69 of the
         Company's Form 10-Q for the quarter ended December 31, 1996).

10.70    Agreement dated February 19, 1997, between the Company and BNY
         Financial Corp. issuing 125,000 warrants to purchase Common Stock of
         the Company (incorporated by reference to Exhibit 10.70 of the
         Company's Form 10-Q for the quarter ended March 31, 1997).

10.71    Amendment No. 6 dated March 21, 1997, to the Financing Agreement 
         (incorporated by reference to Exhibit 10.71 of the Company's Form 10-Q 
         for the quarter ended March 31, 1997).

10.72    Amendment No. 7 dated April 1, 1997, to the Financing Agreement 
         (incorporated by reference Exhibit 10.72 of the Company's Form 10-Q 
         for the quarter ended March 31, 1997).


                                       8

<PAGE>


                                                                                      SEQUENTIALLY
                                                                                        NUMBERED
EXHIBIT NO.                                                                              PAGES
- -----------                                                                              -----
  10.73   Amendment No. 8 dated April 29, 1997, to the Financing Agreement 
          (incorporated by reference Exhibit 10.73 of the Company's Form 10-Q 
          for the quarter ended March 31, 1997).

  10.74   Waiver dated May 5, 1997, to the Financing Agreement (incorporated by
          reference Exhibit 10.74 of the Company's Form 10-Q for the quarter
          ended March 31, 1997).

**10.75   Commitment Letter dated as of June 26, 1997, between the Company and
          BNY Financial Corp.

**10.76   Cash Collateral Deposit Letter dated as of July 23, 1997, between
          Josephine Chaus and BNY Financial Corp.

**10.77   Cash Collateral Deposit Letter dated as of October 10, 1997, between
          Josephine Chaus and BNY Financial Corp.

**10.78   Amended and Restated Cash Collateral Deposit Letter dated as of
          October 10, 1997, between Josephine Chaus and BNY Financial Corp.

**10.79   Second Restated and Amended Financing Agreement dated as of October
          10, 1997, between the Company and BNY Financial Corp.

  21      List of Subsidiaries of the Company (incorporated by reference to
          Exhibit 21 of the Company's Form 10-K for the year ended June 30,      
          1995).

*27      Financial Data Schedule.
</TABLE>

- --------------
*  Filed herewith.
** Previously filed.

                                       9

<PAGE>






                                   SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange
Act of 1934, the registrant has duly caused this Amendment to the Annual Report
on Form 10-K/A to be signed on its behalf by the undersigned, thereunto duly 
authorized, on November 6, 1997.

                                            BERNARD CHAUS, INC.


                                            By: /s/  Barton Heminover
                                                -------------------------------
                                                Barton Heminover
                                                Vice President -- Corporate 
                                                Controller and Assistant
                                                Secretary





                                       10





<TABLE> <S> <C>



<PAGE>


<ARTICLE> 5
       
<S>                             <C>
<MULTIPLIER>                                     1,000
<CURRENCY>                               U. S. DOLLARS
<PERIOD-TYPE>                   12-MOS
<FISCAL-YEAR-END>                          JUN-30-1997
<PERIOD-START>                              JUL-1-1996
<PERIOD-END>                               JUN-30-1997
<EXCHANGE-RATE>                                      1
<CASH>                                             330
<SECURITIES>                                         0
<RECEIVABLES>                                   12,826
<ALLOWANCES>                                     5,375
<INVENTORY>                                     23,746
<CURRENT-ASSETS>                                32,095
<PP&E>                                          18,188
<DEPRECIATION>                                  16,893
<TOTAL-ASSETS>                                  34,138
<CURRENT-LIABILITIES>                           64,824
<BONDS>                                              0
                                0
                                          0
<COMMON>                                           269
<OTHER-SE>                                    (57,060)
<TOTAL-LIABILITY-AND-EQUITY>                    34,138
<SALES>                                        160,100
<TOTAL-REVENUES>                               160,100
<CGS>                                          125,422
<TOTAL-COSTS>                                  168,596
<OTHER-EXPENSES>                                 (113)
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                               8,030
<INCOME-PRETAX>                               (16,413)
<INCOME-TAX>                                        50
<INCOME-CONTINUING>                           (16,463)
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                  (16,463)
<EPS-PRIMARY>                                    (.63)
<EPS-DILUTED>                                    (.63)
        



</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission